Entity Name: | CAPPI'S CLEANING SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 27 Jan 2017 |
Business ALEI: | 1228364 |
Annual report due: | 31 Mar 2018 |
Business address: | 86 BEE BROOK RD, WASHINGTON DEPOT, CT, 06794 |
ZIP code: | 06794 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DELANEY BAEZ | Officer | 86 BEE BROOK RD, WASHINGTON DEPOT, CT, 06794, United States | 42 DRAKE ST, WATERBURY, CT, 06704, United States |
CAPPIOLLA P. CAPPELLETTI | Officer | 86 BEE BROOK RD, WASHINGTON DEPOT, CT, 06794, United States | 86 BEE BROOK RD, WASHINGTON DEPOT, CT, 06794, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CAPPIOLLA P. CAPPELLETTI | Agent | 86 BEE BROOK RD, WASHINGTON DEPOT, CT, 06794, United States | 86 BEE BROOK RD, WASHINGTON DEPOT, CT, 06794, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011929092 | 2023-08-14 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011803787 | 2023-05-12 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005751936 | 2017-01-27 | 2017-01-27 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website